Advanced company searchLink opens in new window

OXSENSIS LIMITED

Company number 04894975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2017 MR04 Satisfaction of charge 048949750002 in full
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 36,047.05
02 Aug 2017 AA Accounts for a small company made up to 31 December 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Prior decisions by directors approved 05/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017 CC04 Statement of company's objects
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Ian Joesbury as a director on 19 September 2016
14 Oct 2016 AD01 Registered office address changed from Stfc, Rutherford Appleton Laboratory, Chilton Didcot Oxfordshire OX11 0QX to Unit 6, Genesis Building Library Avenue Harwell Oxford Didcot OX11 0SG on 14 October 2016
06 Apr 2016 AA Accounts for a small company made up to 31 December 2015
04 Mar 2016 MR01 Registration of charge 048949750003, created on 17 February 2016
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 7,735.98
01 Jul 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AP01 Appointment of Mr Conrad Langton as a director on 1 March 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 MR01 Registration of charge 048949750002, created on 29 March 2015
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,735.98
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 Mar 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AAMD Amended full accounts made up to 31 December 2012
21 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 7,735.98
21 Oct 2013 TM01 Termination of appointment of Stephen Fasham as a director
12 Sep 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 TM01 Termination of appointment of John Drake as a director
26 Apr 2013 AP01 Appointment of Mr Andrew Murdoch Elder as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 7,366.59